Consett
DH8 7ND
Director Name | Mr Harry Macklyn Swan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Administration Offices Rotary Way Consett DH8 7ND |
Director Name | Mr David John Bermingham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friars Ford Manor Road Reading RG8 9EL |
Director Name | Mr James John Axtell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Sarah Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1J 9JG |
Director Name | Mr Imran Sheikh |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 09 August 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Roberto Castiglioni |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 August 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Baiju Devani |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 2019) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Liv Harder Miller |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2019(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Richard Jason Todd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2022) |
Role | Renewable Power Generation |
Country of Residence | United Kingdom |
Correspondence Address | Alne Materials Recycling Facility Forest Lane Alne York YO61 1TU |
Director Name | Mr Kurt James Nicholas Bousfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2022) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Alne Materials Recycling Facility Forest Lane Alne York YO61 1TU |
Director Name | Mr John Patrick Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alne Materials Recycling Facility Forest Lane Alne York YO61 1TU |
Secretary Name | FLB Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2020(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 August 2020) |
Correspondence Address | 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Registered Address | Administration Offices Rotary Way Consett DH8 7ND |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Delves Lane |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
3.5m at £0.01 | Wcs Nominees LTD 99.43% Ordinary |
---|---|
20k at £0.01 | David Bermingham 0.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,415 |
Gross Profit | -£535,049 |
Net Worth | £2,087,919 |
Cash | £97,014 |
Current Liabilities | £1,236,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
11 April 2017 | Delivered on: 26 April 2017 Persons entitled: Ingenious Renewable Energy Lending Services Limited Classification: A registered charge Outstanding |
---|---|
11 July 2016 | Delivered on: 27 July 2016 Persons entitled: Ingenious Renewable Energy Enterprises Limited Classification: A registered charge Outstanding |
4 August 2014 | Delivered on: 21 August 2014 Persons entitled: Ingenious Renewable Energy Limited Classification: A registered charge Outstanding |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
11 January 2024 | Accounts for a small company made up to 30 December 2022 (19 pages) |
13 October 2023 | Director's details changed for Mr Harry Macklyn Swan on 13 October 2023 (2 pages) |
11 September 2023 | Registration of charge 082946830004, created on 8 September 2023 (16 pages) |
21 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
10 January 2023 | Appointment of Mr Harry Macklyn Swan as a director on 22 December 2022 (2 pages) |
10 January 2023 | Notification of Thomas Swan Holdings Limited as a person with significant control on 22 December 2022 (2 pages) |
10 January 2023 | Current accounting period shortened from 30 December 2023 to 31 March 2023 (1 page) |
10 January 2023 | Cessation of Thomas Swan & Co.Limited as a person with significant control on 22 December 2022 (1 page) |
5 January 2023 | Registered office address changed from Alne Materials Recycling Facility Forest Lane Alne York YO61 1TU England to Administration Offices Rotary Way Consett DH8 7nd on 5 January 2023 (1 page) |
5 January 2023 | Notification of Thomas Swan & Co.Limited as a person with significant control on 22 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Kurt James Nicholas Bousfield as a director on 22 December 2022 (1 page) |
5 January 2023 | Termination of appointment of John Patrick Hughes as a director on 22 December 2022 (1 page) |
5 January 2023 | Appointment of Mr David Mitchell Cavet as a director on 22 December 2022 (2 pages) |
5 January 2023 | Cessation of Conside Limited as a person with significant control on 22 December 2022 (1 page) |
24 September 2022 | Total exemption full accounts made up to 30 December 2021 (13 pages) |
14 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Richard Jason Todd as a director on 4 July 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 30 December 2020 (17 pages) |
19 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
19 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
1 October 2020 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Alne Materials Recycling Facility Forest Lane Alne York YO61 1TU on 1 October 2020 (1 page) |
26 August 2020 | Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 25 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Neil Andrew Forster as a director on 25 August 2020 (1 page) |
26 August 2020 | Cessation of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 25 August 2020 (1 page) |
26 August 2020 | Appointment of Mr John Patrick Hughes as a director on 25 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Richard Jason Todd as a director on 25 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Sebastian James Speight as a director on 25 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 25 August 2020 (2 pages) |
26 August 2020 | Notification of Conside Limited as a person with significant control on 25 August 2020 (2 pages) |
22 July 2020 | Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Neil Andrew Forster as a director on 9 July 2020 (2 pages) |
6 July 2020 | Change of details for Ingenious Renewable Energy Enterprises Limited as a person with significant control on 3 July 2020 (2 pages) |
3 July 2020 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 (1 page) |
3 July 2020 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 (1 page) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020 (1 page) |
20 May 2020 | Termination of appointment of Liv Harder Miller as a director on 1 May 2020 (1 page) |
27 December 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
2 September 2019 | Termination of appointment of Baiju Devani as a director on 23 August 2019 (1 page) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page) |
20 March 2019 | Appointment of Liv Harder Miller as a director on 18 March 2019 (2 pages) |
5 November 2018 | Appointment of Mr Baiju Devani as a director on 12 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Roberto Castiglioni as a director on 1 October 2018 (1 page) |
10 August 2018 | Resolutions
|
10 July 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
28 November 2017 | Notification of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 20 September 2017 (2 pages) |
28 November 2017 | Notification of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 20 September 2017 (2 pages) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
22 November 2017 | Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
22 November 2017 | Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
30 August 2017 | Termination of appointment of David John Bermingham as a director on 8 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Friars Ford Manor Road Reading RG8 9EL to 15 Golden Square London W1F 9JG on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Imran Sheikh as a director on 11 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Sebastian James Speight as a director on 8 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Roberto Castiglioni as a director on 8 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Roberto Castiglioni as a director on 8 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of David John Bermingham as a director on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Imran Sheikh as a director on 11 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Friars Ford Manor Road Reading RG8 9EL to 15 Golden Square London W1F 9JG on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Sebastian James Speight as a director on 8 August 2017 (2 pages) |
16 August 2017 | Satisfaction of charge 082946830003 in full (1 page) |
16 August 2017 | Satisfaction of charge 082946830003 in full (1 page) |
28 July 2017 | Full accounts made up to 5 April 2017 (23 pages) |
28 July 2017 | Full accounts made up to 5 April 2017 (23 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 April 2017 | Satisfaction of charge 082946830002 in full (1 page) |
26 April 2017 | Satisfaction of charge 082946830002 in full (1 page) |
26 April 2017 | Registration of charge 082946830003, created on 11 April 2017 (37 pages) |
26 April 2017 | Registration of charge 082946830003, created on 11 April 2017 (37 pages) |
19 December 2016 | Full accounts made up to 5 April 2016 (17 pages) |
19 December 2016 | Full accounts made up to 5 April 2016 (17 pages) |
10 August 2016 | Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages) |
27 July 2016 | Satisfaction of charge 082946830001 in full (1 page) |
27 July 2016 | Registration of charge 082946830002, created on 11 July 2016 (20 pages) |
27 July 2016 | Satisfaction of charge 082946830001 in full (1 page) |
27 July 2016 | Registration of charge 082946830002, created on 11 July 2016 (20 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 February 2016 | Director's details changed for Mr Imran Sheikh on 14 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Imran Sheikh on 14 December 2015 (2 pages) |
30 December 2015 | Full accounts made up to 5 April 2015 (15 pages) |
30 December 2015 | Full accounts made up to 5 April 2015 (15 pages) |
26 October 2015 | Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
23 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
23 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 August 2014 | Accounts for a small company made up to 5 April 2014 (15 pages) |
29 August 2014 | Accounts for a small company made up to 5 April 2014 (15 pages) |
29 August 2014 | Accounts for a small company made up to 5 April 2014 (15 pages) |
21 August 2014 | Registration of charge 082946830001, created on 4 August 2014 (22 pages) |
21 August 2014 | Registration of charge 082946830001, created on 4 August 2014 (22 pages) |
21 August 2014 | Registration of charge 082946830001, created on 4 August 2014 (22 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 May 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages) |
10 May 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages) |
10 May 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Appointment of Sarah Cruickshank as a secretary (3 pages) |
8 May 2013 | Appointment of James John Axtell as a director (3 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
8 May 2013 | Appointment of Sarah Cruickshank as a secretary (3 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Appointment of James John Axtell as a director (3 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
25 March 2013 | Sub-division of shares on 19 March 2013 (5 pages) |
25 March 2013 | Sub-division of shares on 19 March 2013 (5 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
15 November 2012 | Incorporation (24 pages) |
15 November 2012 | Incorporation (24 pages) |